ELP PROPERTIES LIMITED

ELP PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameELP PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03274683
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ELP PROPERTIES LIMITED?

    • (7011) /

    Where is ELP PROPERTIES LIMITED located?

    Registered Office Address
    c/o ASHCROFT CAMERON
    6 The Mead Business Centre, Mead Lane
    SG13 7BJ Hertford
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ELP PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALEZAL LIMITEDNov 06, 1996Nov 06, 1996

    What are the latest accounts for ELP PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for ELP PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 06, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2009

    Statement of capital on Dec 02, 2009

    • Capital: GBP 10,000
    SH01

    Registered office address changed from 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB on Dec 02, 2009

    1 pagesAD01

    Secretary's details changed for A.C. Secretaries Limited on Nov 06, 2009

    2 pagesCH04

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    Full accounts made up to Dec 31, 2006

    13 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2005

    9 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2004

    8 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2003

    8 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2002

    9 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of ELP PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A.C. SECRETARIES LIMITED
    The Mead Business Centre, Mead Lane
    SG13 7BJ Hertford
    6
    United Kingdom
    Secretary
    The Mead Business Centre, Mead Lane
    SG13 7BJ Hertford
    6
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4294492
    79630670001
    HORNEY, Raymond Yeoman Frederick
    Belmont
    BN6 9EP Hassocks
    West Sussex
    Director
    Belmont
    BN6 9EP Hassocks
    West Sussex
    United KingdomBritish146471580001
    ABERDEEN ASSET MANAGEMENT PLC
    One Bow Churchyard
    Cheapside
    EC4M 9HH London
    Secretary
    One Bow Churchyard
    Cheapside
    EC4M 9HH London
    818260004
    CITY GROUP PLC
    25 City Road
    EC1Y 1BQ London
    Secretary
    25 City Road
    EC1Y 1BQ London
    35794270001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    INVESCO ASSET MANAGEMENT LIMITED
    30 Finsbury Square
    EC2A 1AG London
    Secretary
    30 Finsbury Square
    EC2A 1AG London
    86602430001
    BAKER, Michael Terence
    63 Erskine Hill
    NW11 6EY London
    Director
    63 Erskine Hill
    NW11 6EY London
    British51030510001
    BARRETT, Richard Joseph
    97 Upper Leeson Street
    4 Dublin
    Ireland
    Director
    97 Upper Leeson Street
    4 Dublin
    Ireland
    IrelandIrish51030680001
    BLURTON, Andrew Francis
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    Director
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    EnglandBritish53724380001
    BUNT, Brian Stanley
    The Dees Vicarage Lane
    Scaynes Hill
    RH17 7PB Haywards Heath
    West Sussex
    Director
    The Dees Vicarage Lane
    Scaynes Hill
    RH17 7PB Haywards Heath
    West Sussex
    United KingdomBritish51038420001
    COGSWELL, Juliet Alison
    Somerton Cottage
    Church Road, Winkfield
    SL4 4SE Windsor
    Berkshire
    Director
    Somerton Cottage
    Church Road, Winkfield
    SL4 4SE Windsor
    Berkshire
    British40207270002
    HARRISON, John William
    97 Clifton Hill
    NW8 0JR London
    Director
    97 Clifton Hill
    NW8 0JR London
    United KingdomBritish69263980002
    HORNEY, Raymond Yeoman Frederick
    Belmont
    BN6 9EP Hassocks
    West Sussex
    Director
    Belmont
    BN6 9EP Hassocks
    West Sussex
    United KingdomBritish146471580001
    REED, Paul Charles Rowe
    21 Crescent Road
    RH2 8HT Reigate
    Surrey
    Director
    21 Crescent Road
    RH2 8HT Reigate
    Surrey
    British193810001
    RONAN, John
    Dargle Cottage, Dargle
    Enniskerry
    County Wicklow
    Ireland
    Director
    Dargle Cottage, Dargle
    Enniskerry
    County Wicklow
    Ireland
    IrelandIrish117482280001
    WATT, Duncan Howard
    Woodlawn
    Saint Marys Road
    SL5 9AX South Ascot
    Berkshire
    Director
    Woodlawn
    Saint Marys Road
    SL5 9AX South Ascot
    Berkshire
    United KingdomBritish91271160001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does ELP PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 23, 2001
    Delivered On Oct 27, 2001
    Satisfied
    Amount secured
    All present and future obligations ad liabilities of the company to the security trustee and the finance parties (or any of them) and under the facility agreement and/or any finance document and/or any deed or document supplemental thereto.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 27, 2001Registration of a charge (395)
    • Mar 07, 2003Statement of satisfaction of a charge in full or part (403a)
    Assignation of accounts
    Created On Oct 23, 2001
    Delivered On Oct 27, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and the finance parties (as defined),or any of them,under the charge,and under the agreement and/or the finance parties (both terms as defined) and/or any deed or document supplemental thereto
    Short particulars
    All right,title and interest in and to the charged accounts (as defined) and the balances from time to time standing to the credit thereunder and all charged funds,as defined. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland,as Security Trustee for the Finance Parties
    Transactions
    • Oct 27, 2001Registration of a charge (395)
    • Mar 07, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Feb 25, 1997
    Delivered On Mar 01, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for the banks (as therein defined) under or pursuant to the facility documents (as therein defined) (as from time to time varied, extended or replaced) as and when and to the extent that the same are payable by reference to any applicable grace period under the relevant document and on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Capital Corporation (Funding) Limited
    Transactions
    • Mar 01, 1997Registration of a charge (395)
    • Jul 20, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Jan 30, 1997
    Delivered On Feb 14, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the ex-lands P.L.C. to the chargee on any account whatsoever provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with interest for the time being accrued thereon
    Short particulars
    Fixed charge over all deposits referred to in the schedule with all interest thereon on account/no: 50726540. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 14, 1997Registration of a charge (395)
    • Mar 13, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0